Company Name56 George Street Limited
DirectorsPeter John Guthrie and Richard Guthrie
Company StatusActive
Company Number09233619
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6BT
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed06 October 2014(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Contact

Websitewww.garyandthethreeturkeys.com
Email address[email protected]

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Church Meadows (Hb) LTD
42.86%
Ordinary A
3 at £1Low Park Farm (Ebberston) LTD
42.86%
Ordinary B
1 at £1Beechwood (Strathtay) LTD
14.29%
Ordinary C

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 April 2019Delivered on: 16 April 2019
Persons entitled: John Guthrie

Classification: A registered charge
Particulars: 60 and 60A george street edinburgh and 46/48 rose street north land edinburgh consisting of a tenement building facing george street with ground at the rear and access to rose street north lane.
Outstanding

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
15 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
16 April 2019Registration of charge 092336190001, created on 16 April 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(8 pages)
28 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7
(5 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7
(5 pages)
7 October 2014Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 7
(27 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 7
(27 pages)